Background WavePink WaveYellow Wave

VIRALVPS LTD (SC426450)

VIRALVPS LTD (SC426450) is an active UK company. incorporated on 19 June 2012. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIRALVPS LTD has been registered for 13 years. Current directors include KINNERSLEY, Jack Lewis Mott.

Company Number
SC426450
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
3 Cambuslang Way, Glasgow, G32 8ND
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KINNERSLEY, Jack Lewis Mott
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRALVPS LTD

VIRALVPS LTD is an active company incorporated on 19 June 2012 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIRALVPS LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

SC426450

LTD Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

3 Cambuslang Way Gateway Office Park Glasgow, G32 8ND,

Previous Addresses

3 Cambuslang Way 3 Cambuslang Way Gateway Office Park Glasgow G32 8nd G32 8nd Scotland
From: 11 April 2024To: 11 April 2024
Unit 6 Block 2 Hunting Park Houstoun Industrial Estate Livingston West Lothian EH54 5QS United Kingdom
From: 1 April 2019To: 11 April 2024
19 Hillhouse Wynd Kirknewton EH27 8BU
From: 28 January 2014To: 1 April 2019
9/7 Steel's Place Edinburgh EH10 4QR United Kingdom
From: 19 June 2012To: 28 January 2014
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Loan Secured
May 17
Loan Secured
Jun 17
New Owner
Jul 17
Share Issue
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
New Owner
Jan 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KINNERSLEY, Jack Lewis Mott

Active
Lion Barn Industrial Estate, IpswichIP6 8RW
Born May 1993
Director
Appointed 28 Mar 2024

GOODLIFFE, Julianne

Resigned
Gateway Office Park, GlasgowG32 8ND
Secretary
Appointed 19 Jun 2016
Resigned 28 Mar 2024

GOODLIFFE, Michael

Resigned
Gateway Office Park, GlasgowG32 8ND
Born July 1986
Director
Appointed 19 Jun 2012
Resigned 28 Mar 2024

SHORE, Nicholas

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born October 1969
Director
Appointed 28 Mar 2024
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Lion Barn Industrial Estate, IpswichIP6 8RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2024

Mrs Julianne Eileen Goodliffe

Ceased
Gateway Office Park, GlasgowG32 8ND
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2019
Ceased 28 Mar 2024

Mr Michael Samuel Goodliffe

Ceased
Gateway Office Park, GlasgowG32 8ND
Born July 1986

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

53

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 March 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
17 April 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
29 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2012
NEWINCIncorporation